Search icon

JVC FRANCO 7, LLC

Company Details

Entity Name: JVC FRANCO 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2015 (10 years ago)
Document Number: L15000057509
FEI/EIN Number 47-4194554
Mail Address: 3530 NW 83rd Avenue, #100, Doral, FL, 33166, US
Address: 5855 Winter Garden Vineland Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JVC FRANCO 7 LLC 401K 2023 474194554 2024-05-30 JVC FRANCO 7 LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 445299
Sponsor’s telephone number 7866309622
Plan sponsor’s address 3530 NW 83RD AVE, STE 100, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing LILIANA AGUERO
Valid signature Filed with authorized/valid electronic signature
JVC FRANCO 7 LLC 401K 2022 474194554 2023-12-23 JVC FRANCO 7 LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 445299
Sponsor’s telephone number 7866309622
Plan sponsor’s address 3530 NW 83RD AVE, STE 100, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2023-12-23
Name of individual signing LILIANA AGUERO
Valid signature Filed with authorized/valid electronic signature
JVC FRANCO 7 LLC 401K 2021 474194554 2022-07-07 JVC FRANCO 7 LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 445299
Sponsor’s telephone number 7866309622
Plan sponsor’s address 3530 NW 83RD AVE, STE 100, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing LILIANA AGUERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANZ JOSE Agent 3530 NW 83rd Avenue, Doral, FL, 33166

Manager

Name Role Address
SANZ JOSE Manager 3530 NW 83rd Avenue, Doral, FL, 33166
GORRIN DANIEL Manager 3530 NW 83rd Avenue, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-16 SANZ, JOSE No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 5855 Winter Garden Vineland Rd, #140, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-06-22 5855 Winter Garden Vineland Rd, #140, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 3530 NW 83rd Avenue, #100, Doral, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State